Drax OUSE
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HACKREMCO (NO.1397) LIMITED
NATIONAL POWER DRAX LIMITED
AES DRAX POWER LIMITED
Company type | Private Unlimited Company, Liquidation |
Company Number | 03618559 |
Record last updated | Tuesday, December 5, 2017 11:25:56 PM UTC |
Official Address | Drax Power Station Selby North Yorkshire Yo88ph Camblesforth There are 33 companies registered at this street |
Locality | Camblesforth |
Region | England |
Postal Code | YO88PH |
Sector | dormant |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Dec 5, 2017 | Appointment of liquidators |  |
Registry | Nov 30, 2017 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Nov 24, 2017 | Statement of release / cease from charge / whole both / charge no 29 2600281... |  |
Registry | Nov 24, 2017 | Statement of release / cease from charge / whole both / charge no 29 |  |
Financials | Aug 31, 2017 | Annual accounts |  |
Registry | Jun 30, 2017 | Change of particulars for director |  |
Registry | Jun 30, 2017 | Confirmation statement made , with updates |  |
Registry | Jun 30, 2017 | Persons with significant control |  |
Registry | May 10, 2017 | Registration of a charge / charge code |  |
Registry | May 9, 2017 | Registration of a charge / charge code 1659075... |  |
Financials | Oct 4, 2016 | Annual accounts |  |
Registry | Jul 11, 2016 | Appointment of a person as Secretary |  |
Registry | Jul 11, 2016 | Resignation of one Secretary |  |
Registry | Jul 1, 2016 | Appointment of a man as Secretary |  |
Registry | Jun 30, 2016 | Resignation of one Secretary (a man) |  |
Registry | Jun 10, 2016 | Annual return |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 6, 2016 | Appointment of a person as Director |  |
Registry | Jan 5, 2016 | Resignation of one Director |  |
Registry | Jan 5, 2016 | Resignation of one Director 2596779... |  |
Registry | Jan 5, 2016 | Appointment of a person as Director |  |
Registry | Jan 1, 2016 | Two appointments: 2 men |  |
Registry | Dec 31, 2015 | Resignation of 2 people: one Director (a man) |  |
Registry | Dec 23, 2015 | Resolution |  |
Financials | Sep 30, 2015 | Annual accounts |  |
Registry | Jun 5, 2015 | Annual return |  |
Registry | Jun 1, 2015 | Resignation of one Director |  |
Registry | May 31, 2015 | Resignation of one Director (a man) |  |
Registry | Oct 23, 2014 | Resignation of one Director |  |
Registry | Oct 21, 2014 | Resignation of one Director (a woman) |  |
Financials | Oct 9, 2014 | Annual accounts |  |
Registry | Jun 4, 2014 | Annual return |  |
Registry | Apr 29, 2014 | Change of particulars for director |  |
Registry | Apr 28, 2014 | Change of particulars for director 2592957... |  |
Registry | Apr 10, 2014 | Change of particulars for director |  |
Financials | Jul 24, 2013 | Annual accounts |  |
Registry | Jun 10, 2013 | Annual return |  |
Registry | Jan 11, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 24, 2012 | Mortgage |  |
Financials | Oct 3, 2012 | Annual accounts |  |
Registry | May 31, 2012 | Annual return |  |
Registry | Dec 9, 2011 | Appointment of a man as Director |  |
Registry | Dec 9, 2011 | Appointment of a person as Director |  |
Registry | Aug 10, 2011 | Mortgage |  |
Registry | Aug 3, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Aug 3, 2011 | Statement of satisfaction in full or in part of mortgage or charge 1657026... |  |
Registry | Aug 3, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jun 2, 2011 | Annual return |  |
Financials | Mar 31, 2011 | Annual accounts |  |
Financials | Jun 4, 2010 | Annual accounts 8364502... |  |
Registry | Jun 4, 2010 | Annual return |  |
Registry | May 24, 2010 | Mortgage |  |
Financials | Oct 31, 2009 | Annual accounts |  |
Registry | Oct 8, 2009 | Change of particulars for director |  |
Registry | Oct 8, 2009 | Change of particulars for director 2628267... |  |
Registry | Oct 8, 2009 | Change of particulars for secretary |  |
Registry | Oct 8, 2009 | Change of particulars for director |  |
Registry | Aug 14, 2009 | Particulars of a mortgage or charge |  |
Registry | Aug 12, 2009 | Memorandum of association |  |
Registry | Aug 12, 2009 | Resolution |  |
Registry | Jun 10, 2009 | Annual return |  |
Registry | Apr 15, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 30, 2008 | Change in situation or address of registered office |  |
Financials | Oct 31, 2008 | Annual accounts |  |
Registry | Sep 2, 2008 | Appointment of a person |  |
Registry | Sep 2, 2008 | Resignation of a person |  |
Registry | Sep 1, 2008 | Appointment of a man as Director |  |
Registry | Aug 31, 2008 | Resignation of one Director (a man) |  |
Registry | Jun 11, 2008 | Annual return |  |
Registry | Nov 20, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | Jul 18, 2007 | Annual return |  |
Registry | Jun 1, 2007 | Appointment of a person |  |
Registry | Jun 1, 2007 | Resignation of a person |  |
Registry | May 15, 2007 | Appointment of a man as Secretary |  |
Registry | May 15, 2007 | Resignation of one Secretary (a man) |  |
Financials | Nov 4, 2006 | Annual accounts |  |
Registry | Jun 29, 2006 | Annual return |  |
Registry | Jun 15, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 4, 2006 | Resolution |  |
Registry | Jan 4, 2006 | Resolution 1866716... |  |
Registry | Jan 4, 2006 | Miscellaneous document |  |
Registry | Jan 3, 2006 | Particulars of a mortgage or charge |  |
Registry | Jan 3, 2006 | Resignation of a person |  |
Registry | Jan 3, 2006 | Resignation of a person 1910006... |  |
Registry | Dec 28, 2005 | Resolution |  |
Registry | Dec 28, 2005 | Resignation of a person |  |
Registry | Dec 19, 2005 | Resolution |  |
Registry | Dec 19, 2005 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Dec 19, 2005 | Declaration in relation to assistance for the acquisition of shares 1788526... |  |
Registry | Dec 16, 2005 | Appointment of a person |  |
Registry | Dec 15, 2005 | Resignation of 3 people: one Company Director and one Director (a man) |  |
Registry | Dec 15, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 15, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 1844345... |  |
Registry | Dec 15, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 15, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 1787745... |  |
Registry | Dec 13, 2005 | Resolution |  |
Registry | Nov 29, 2005 | Re-registration of a company from limited to unlimited |  |
Registry | Nov 29, 2005 | Memorandum and articles - used in re-registration |  |
Registry | Nov 29, 2005 | Declaration of assent for reregistration to unltd |  |